Search icon

GILLIS, MERMELL & PACHECO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GILLIS, MERMELL & PACHECO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2005 (20 years ago)
Document Number: P96000019825
FEI/EIN Number 650650427
Address: 11890 S.W. 8th Street, Suite 403, MIAMI, FL, 33184, US
Mail Address: 11890 S.W. 8th Street, Suite 403, MIAMI, FL, 33184, US
ZIP code: 33184
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERMELL CLIFFORD R President 11890 S.W. 8TH STREET, MIAMI, FL, 33184
MERMELL CLIFFORD R Agent 11890 SW 8 Street, MIAMI, FL, 33184

Form 5500 Series

Employer Identification Number (EIN):
650650427
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 11890 S.W. 8th Street, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2024-09-24 11890 S.W. 8th Street, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 7300 N. Kendall Drive, Suite 380, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-01-08 MERMELL, CLIFFORD RESQ. -
NAME CHANGE AMENDMENT 2005-07-18 GILLIS, MERMELL & PACHECO, P.A. -
AMENDMENT AND NAME CHANGE 1997-01-06 GILLIS & MERMELL P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155482.00
Total Face Value Of Loan:
155482.50

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$155,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,265.48
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $116,300
Utilities: $38,700
Jobs Reported:
9
Initial Approval Amount:
$155,482
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,482.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,423.91
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $155,481.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State